Entity Name: | DESIGN CONCEPTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESIGN CONCEPTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Jun 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000056881 |
FEI/EIN Number |
204980706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 665 Capeador Street, Palm Bay, FL, 32907, US |
Mail Address: | 665 Capeador Street NW, Palm Bay, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALL FLORIDA FIRM, INC. | Agent | - |
CHAPMAN JOHN P | Managing Member | 665 Capeador Street NW, Palm Bay, FL, 32907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000090245 | DESIGN CONCEPTS LLC | EXPIRED | 2017-08-16 | 2022-12-31 | - | 665 CAPEADOR STREET NW, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 665 Capeador Street, Palm Bay, FL 32907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 665 Capeador Street, Palm Bay, FL 32907 | - |
REINSTATEMENT | 2010-08-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-02-15 | ALL FLORIDA FIRM INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-15 | 813 DELTONA BLVD, STE A, TAMPA, FL 32725 | - |
REINSTATEMENT | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-08-16 |
ANNUAL REPORT | 2017-08-16 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-03-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State